Advanced company searchLink opens in new window

TERMINUS 26 LIMITED

Company number 02349451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2011 DS01 Application to strike the company off the register
12 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
12 May 2011 CONNOT Change of name notice
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
06 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
26 Oct 2009 CH03 Secretary's details changed for Alan James Goodwin on 31 July 2009
30 Sep 2009 363a Return made up to 02/08/09; full list of members
29 Sep 2009 288c Director and Secretary's Change of Particulars / alan goodwin / 31/07/2009 / HouseName/Number was: , now: 104; Street was: friars cottage, now: ensign house; Area was: bucks hill, now: juniper drive; Post Town was: kings langley, now: london; Region was: hertfordshire, now: ; Post Code was: WD4 9BR, now: SW18 1TR
17 Jun 2009 AA Accounts made up to 30 September 2008
01 May 2009 288a Director appointed peter douglas johnston
30 Apr 2009 288b Appointment Terminated Director richard timmins
09 Dec 2008 395 Duplicate mortgage certificatecharge no:6
08 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
08 Dec 2008 395 Particulars of a mortgage or charge / charge no: 7
05 Aug 2008 363a Return made up to 02/08/08; full list of members
17 Apr 2008 AA Accounts made up to 30 September 2007
05 Apr 2008 287 Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY
01 Feb 2008 288a New director appointed
29 Aug 2007 363a Return made up to 02/08/07; full list of members
16 Aug 2007 288b Director resigned